Background WavePink WaveYellow Wave

EMI GROUP INTERNATIONAL HOLDINGS LIMITED (01407770)

EMI GROUP INTERNATIONAL HOLDINGS LIMITED (01407770) is an active UK company. incorporated on 4 January 1979. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EMI GROUP INTERNATIONAL HOLDINGS LIMITED has been registered for 47 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston.

Company Number
01407770
Status
active
Type
ltd
Incorporated
4 January 1979
Age
47 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
COX, Philip Alexander, KRAMER, Paul Samuel, MUIR, Boyd Johnston
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMI GROUP INTERNATIONAL HOLDINGS LIMITED

EMI GROUP INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 4 January 1979 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EMI GROUP INTERNATIONAL HOLDINGS LIMITED was registered 47 years ago.(SIC: 90030)

Status

active

Active since 47 years ago

Company No

01407770

LTD Company

Age

47 Years

Incorporated 4 January 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

VIRGIN RECORDS OVERSEAS LIMITED
From: 9 September 1992To: 29 April 1996
VIRGIN OVERSEAS LIMITED
From: 21 February 1983To: 9 September 1992
VIRGIN OVERSEAS HOLDINGS LIMITED
From: 31 December 1979To: 21 February 1983
POMANDER FILM PRODUCTIONS LIMITED
From: 4 January 1979To: 31 December 1979
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 8 February 2013To: 23 July 2018
27 Wrights Lane London W8 5SW
From: 4 January 1979To: 8 February 2013
Timeline

20 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Jan 79
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Capital Update
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 26 Nov 2012

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

MUIR, Boyd Johnston

Active
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 28 Sept 2012

CHRISTIAN, Christopher Lindsay

Resigned
47 Court Way, TwickenhamTW2 7SA
Secretary
Appointed 22 Sept 2003
Resigned 31 Jul 2008

MACLEOD, Shelagh Margaret

Resigned
99 Oxford Gardens, LondonW10 6NF
Secretary
Appointed 29 Jun 1993
Resigned 01 Apr 1994

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed N/A
Resigned 29 Jun 1993

TOONE, John Patrick Aidan

Resigned
8 Jeddo Road, LondonW12
Secretary
Appointed 01 Apr 1994
Resigned 01 Sept 1995

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 01 Sept 1995
Resigned 21 Dec 2010

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 21 Dec 2010
Resigned 26 Nov 2012

ALEXANDER, Stephen Harold

Resigned
39 Wandle Road, LondonSW17 7DL
Born December 1955
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ANCLIFF, Christopher John

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 14 Nov 2003
Resigned 23 Nov 2007

BACK, Philippa Lucy Foster

Resigned
73 Greencoat Place, LondonSW1P 1DS
Born November 1954
Director
Appointed 30 Apr 1996
Resigned 30 Apr 2000

BERRY, Jillian

Resigned
4 Scudamore Lane, LondonNW9 9BE
Born April 1960
Director
Appointed 15 Sept 1995
Resigned 15 Aug 1996

BERRY, Kenneth Malcolm

Resigned
Tumbling Acres 75 High Street, AylesburyHP22 4NS
Born January 1952
Director
Appointed N/A
Resigned 01 Apr 1994

BRATCHELL, Duncan John Timothy

Resigned
16 Green End Road, Hemel HempsteadHP1 1QW
Born July 1958
Director
Appointed 30 Sept 1997
Resigned 23 Nov 2007

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 28 Sept 2012
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CHADD, Andrew Peter

Resigned
Wrights Lane, LondonW8 5SW
Born May 1964
Director
Appointed 22 Sept 2008
Resigned 19 Jul 2010

CHRISTIAN, Christopher Lindsay

Resigned
47 Court Way, TwickenhamTW2 7SA
Born June 1950
Director
Appointed 14 Nov 2003
Resigned 23 Nov 2007

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 01 Nov 2012
Resigned 28 Jul 2017

COTTIS, Stephen Martin

Resigned
61 Oaken Grove, MaidenheadSL6 6HN
Born June 1961
Director
Appointed 27 Feb 1998
Resigned 23 Nov 2007

FAXON, Roger Conant

Resigned
Ninth Avenue, New YorkNY 10011
Born June 1948
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

KENNEDY, Christopher John

Resigned
31 Bath Road, LondonW4 1LJ
Born January 1964
Director
Appointed 17 Dec 2008
Resigned 08 Jul 2009

MACLEOD, Shelagh Margaret

Resigned
21 Ormiston Grove, LondonW12
Born December 1951
Director
Appointed N/A
Resigned 01 Apr 1994

MACMILLAN, Wallace

Resigned
34 Copperfields, High WycombeHP12 4AN
Born March 1958
Director
Appointed 01 Apr 1994
Resigned 15 Sept 1995

NAUGHTON, Shane Paul

Resigned
Wrights Lane, LondonW8 5SW
Born January 1967
Director
Appointed 16 Jul 2010
Resigned 28 Sept 2012

PRIOR, Ruth Catherine

Resigned
Wrights Lane, LondonW8 5SW
Born November 1967
Director
Appointed 16 Dec 2010
Resigned 28 Sept 2012

PUNJA, Riaz

Resigned
Apartment 31 Albert Bridge House, LondonSW11 4PA
Born July 1951
Director
Appointed 23 Nov 2007
Resigned 17 Dec 2008

ROBINSON, Paul Stephen

Resigned
26 Furze Lane, PurleyCR8 3EG
Born July 1962
Director
Appointed 15 Sept 1995
Resigned 30 Apr 1996

ROLING, Christopher John

Resigned
82 Oak End Way, Gerrards CrossSL9 8DB
Born March 1961
Director
Appointed 23 Nov 2007
Resigned 22 Sept 2008

TOONE, John Patrick Aidan

Resigned
8 Jeddo Road, LondonW12
Born June 1961
Director
Appointed 01 Apr 1994
Resigned 01 Sept 1995

WATSON, Paul

Resigned
April Cottage, Chalfont St. PeterSL9 9PQ
Born August 1952
Director
Appointed 30 Apr 1996
Resigned 30 Sept 1997

YOUNG, Stephen Gareth

Resigned
Greenlands Lee Lane, MaidenheadSL6 6PE
Born May 1955
Director
Appointed 30 Apr 1996
Resigned 27 Feb 1998

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

277

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2020
AAAnnual Accounts
Legacy
10 June 2020
PARENT_ACCPARENT_ACC
Legacy
10 June 2020
GUARANTEE2GUARANTEE2
Legacy
10 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2019
AAAnnual Accounts
Legacy
28 May 2019
PARENT_ACCPARENT_ACC
Legacy
28 May 2019
AGREEMENT2AGREEMENT2
Legacy
28 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2017
AAAnnual Accounts
Legacy
14 June 2017
PARENT_ACCPARENT_ACC
Legacy
14 June 2017
GUARANTEE2GUARANTEE2
Legacy
14 June 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Legacy
15 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2016
SH19Statement of Capital
Legacy
15 November 2016
CAP-SSCAP-SS
Resolution
15 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2016
AAAnnual Accounts
Legacy
26 October 2016
PARENT_ACCPARENT_ACC
Legacy
26 October 2016
GUARANTEE2GUARANTEE2
Legacy
26 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
PARENT_ACCPARENT_ACC
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Legacy
12 October 2015
AGREEMENT2AGREEMENT2
Auditors Resignation Company
22 May 2015
AUDAUD
Miscellaneous
19 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2013
AAAnnual Accounts
Legacy
20 November 2013
PARENT_ACCPARENT_ACC
Legacy
20 November 2013
AGREEMENT2AGREEMENT2
Legacy
20 November 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Sail Address Company With Old Address
17 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2012
AP03Appointment of Secretary
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Termination Director Company With Name
7 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
10 January 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
10 January 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Legacy
19 December 2011
MG04MG04
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
9 January 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
21 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
21 December 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
353353
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
9 February 2009
288cChange of Particulars
Legacy
31 December 2008
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
395Particulars of Mortgage or Charge
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
155(6)b155(6)b
Legacy
17 March 2008
155(6)b155(6)b
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
2 February 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)b155(6)b
Legacy
31 January 2008
155(6)a155(6)a
Resolution
31 January 2008
RESOLUTIONSResolutions
Resolution
31 January 2008
RESOLUTIONSResolutions
Auditors Resignation Company
28 January 2008
AUDAUD
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
16 February 2004
363aAnnual Return
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
244244
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
25 January 2003
244244
Legacy
9 January 2003
363aAnnual Return
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Legacy
26 January 2001
363aAnnual Return
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
28 July 1999
155(6)a155(6)a
Legacy
16 April 1999
88(2)R88(2)R
Memorandum Articles
16 April 1999
MEM/ARTSMEM/ARTS
Legacy
16 April 1999
123Notice of Increase in Nominal Capital
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
25 January 1999
363aAnnual Return
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363aAnnual Return
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
10 January 1997
363aAnnual Return
Legacy
20 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 August 1996
288288
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
287Change of Registered Office
Certificate Change Of Name Company
29 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1996
363x363x
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Resolution
10 March 1995
RESOLUTIONSResolutions
Legacy
6 March 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 November 1994
288288
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
8 March 1994
288288
Legacy
22 February 1994
363aAnnual Return
Legacy
17 January 1994
244244
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
287Change of Registered Office
Legacy
28 September 1993
288288
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Auditors Resignation Company
31 August 1993
AUDAUD
Legacy
9 July 1993
288288
Legacy
27 May 1993
244244
Legacy
22 February 1993
225(1)225(1)
Legacy
10 January 1993
363x363x
Legacy
17 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Certificate Change Of Name Company
8 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
17 June 1992
288288
Legacy
17 June 1992
288288
Legacy
16 June 1992
288288
Legacy
12 June 1992
287Change of Registered Office
Legacy
10 March 1992
403aParticulars of Charge Subject to s859A
Legacy
6 January 1992
363x363x
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Legacy
24 January 1991
363x363x
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Legacy
16 March 1990
363363
Legacy
26 February 1990
288288
Legacy
10 October 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
29 March 1989
155(6)a155(6)a
Legacy
23 March 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
288288
Legacy
10 March 1989
288288
Legacy
10 March 1989
288288
Legacy
12 January 1989
403aParticulars of Charge Subject to s859A
Legacy
6 June 1988
363363
Legacy
25 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 October 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
225(2)225(2)
Memorandum Articles
18 June 1981
MEM/ARTSMEM/ARTS
Incorporation Company
4 January 1979
NEWINCIncorporation